Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Francis Group Holding Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41126
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-14

Updated

9-13-23

Last Checked

3-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2014
Last Entry Filed
Mar 17, 2014

Docket Entries by Year

Mar 13, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Francis Group Holding Corp. Chapter 11 Plan - Small Business - due by 9/9/2014. Chapter 11 Small Business Disclosure Statement due by 9/9/2014. (ddm) (Entered: 03/13/2014)
Mar 13, 2014 Prior Filing Case Number(s): 10-43296-jf - DISMISSED 5/23/11 and 11-45999-jf - DISMISSED 8/10/11. (ddm) (Entered: 03/13/2014)
Mar 13, 2014 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 3/20/2014. Small Business Cash Flow Statement due by 3/20/2014. Small Business Statement of Operations due by 3/20/2014. Small Business Tax Return due by 3/20/2014. List of 20 Largest Unsecured Creditors due 3/13/2014. Statement Pursuant to LR1073-2b due by 3/27/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 3/27/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/27/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/27/2014. Summary of Schedules due 3/27/2014. Schedule B due 3/27/2014. Schedule E due 3/27/2014. Schedule F due 3/27/2014. Schedule G due 3/27/2014. Schedule H due 3/27/2014. Declaration on Behalf of a Corporation or Partnership schedule due 3/27/2014. List of Equity Security Holders due 3/27/2014. Statement of Financial Affairs due 3/27/2014. Incomplete Filings due by 3/27/2014. (ddm) (Entered: 03/13/2014)
Mar 13, 2014 3 Meeting of Creditors 341(a) meeting to be held on 4/14/2014 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ddm) (Entered: 03/13/2014)
Mar 13, 2014 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 308097. (DM) (admin) (Entered: 03/13/2014)
Mar 14, 2014 4 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of SDF8 CBK LLC (Feuerstein, Jerold) (Entered: 03/14/2014)
Mar 14, 2014 5 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of SDF8 CBK LLC (RE: related document(s)4 Notice of Appearance filed by Creditor SDF8 CBK LLC) (Feuerstein, Jerold) (Entered: 03/14/2014)
Mar 14, 2014 6 Order Scheduling Status Conference. Signed on 3/14/2014. Status hearing to be held on 4/24/2014 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 03/14/2014)
Mar 16, 2014 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/15/2014. (Admin.) (Entered: 03/16/2014)
Mar 16, 2014 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/15/2014. (Admin.) (Entered: 03/16/2014)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 13, 2014
Type
voluntary
Terminated
Sep 17, 2015
Updated
Sep 13, 2023
Last checked
Mar 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BERGER KRISS & FEURESTEIN LLP
    SDF8 CBK LLC

    Parties

    Debtor

    Francis Group Holding Corp.
    1194 Nostrand Ave
    Brooklyn, NY 11226
    KINGS-NY
    Tax ID / EIN: xx-xxx1814

    Represented By

    Francis Group Holding Corp.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 Sweet Catch Brooklyn, LLC parent case 11V 1:2024bk10224
    Sep 14, 2023 MZ Vernon, LLC 7 1:2023bk43269
    Aug 15, 2023 1194 Nostrand Avenue Realty Corp 11 1:2023bk42908
    Jun 12, 2023 125 Midwood Street Partners, LLC 11 1:2023bk42074
    Mar 16, 2023 Glenwood Road Estates, LLC 11 1:2023bk40889
    Nov 6, 2019 388 Fenimore Equities Corp. 7 1:2019bk46702
    Aug 2, 2019 1934 Bedford LLC 11 1:2019bk44751
    Apr 2, 2019 411 Rogers Ave LLC 11 1:2019bk41959
    Dec 13, 2018 Bradford Housing LLC 11 1:2018bk47163
    Sep 23, 2016 New Soldier's Restaurant, Inc. 11 1:16-bk-44243
    Apr 15, 2015 Beautiful View Realty, Inc. 11 1:15-bk-41682
    Sep 12, 2013 Gator Enterprises, Inc. 11 1:13-bk-45564
    Feb 14, 2013 Gator Enterprises, Inc. 11 1:13-bk-40808
    Oct 25, 2012 Beautiful View Realty, Inc. 11 1:12-bk-47550
    Jul 11, 2011 Francis Group Holding Corp. 11 1:11-bk-45999